Advanced company searchLink opens in new window

KNOCK PRODUCTS LTD

Company number SC374375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2023 AD01 Registered office address changed from 37 Assembly Street Edinburgh EH6 7BQ Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 4 July 2023
29 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-23
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 1,219
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,000
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 8 March 2021 with updates
06 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
01 Apr 2021 AD01 Registered office address changed from 37 Assembly Street Edinburgh EH6 7BQ Scotland to 37 Assembly Street Edinburgh EH6 7BQ on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 21 Mentone Ave Edinburgh City of Edinburgh EH15 1JE Scotland to 37 Assembly Street Edinburgh EH6 7BQ on 1 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with updates
17 Jan 2018 AA Total exemption full accounts made up to 30 March 2017
19 Sep 2017 CS01 Confirmation statement made on 8 March 2017 with no updates
19 Sep 2017 PSC01 Notification of Peter James Kilpatrick as a person with significant control on 6 April 2016
19 Sep 2017 PSC01 Notification of Uwe Bernard Pascal Stein as a person with significant control on 6 April 2016
13 Sep 2017 RT01 Administrative restoration application
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off